Search icon

ALPHA CORE CONSULTING LLC

Company Details

Name: ALPHA CORE CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5336987
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 310 85th Street, B6, Brooklyn, NY, United States, 11209

DOS Process Agent

Name Role Address
ALPHA CORE CONSULTING LLC DOS Process Agent 310 85th Street, B6, Brooklyn, NY, United States, 11209

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-05-08 2024-06-11 Address 126 W. 75TH ST., APT. 7, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000050 2024-04-26 CERTIFICATE OF CHANGE BY ENTITY 2024-04-26
220511000016 2022-05-11 BIENNIAL STATEMENT 2022-05-01
180508010008 2018-05-08 ARTICLES OF ORGANIZATION 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7068447703 2020-05-01 0202 PPP 30 W 88th Street 1B, New York, NY, 10024
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20177.78
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State